Advanced company searchLink opens in new window

EAST LONDON SMALL BUSINESS CHARITY LIMITED

Company number 02837557

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 29 April 2023
16 Aug 2022 LIQ10 Removal of liquidator by court order
16 Aug 2022 600 Appointment of a voluntary liquidator
29 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 29 April 2022
01 Mar 2022 LIQ MISC INSOLVENCY:secretary of state's release of liquidator
12 Oct 2021 AD01 Registered office address changed from Regent House Clinton Avenue Nottingham Nottinghamshire NG5 1AZ to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 12 October 2021
17 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 29 April 2021
09 Jun 2021 600 Appointment of a voluntary liquidator
22 Dec 2020 LIQ09 Death of a liquidator
07 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 29 April 2020
10 Jul 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Jun 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Jun 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Jun 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Jun 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 May 2019 AD01 Registered office address changed from Rouen House Rouen Road Norwich NR1 1RB England to Regent House Clinton Avenue Nottingham Nottinghamshire NG5 1AZ on 22 May 2019
21 May 2019 LIQ02 Statement of affairs
21 May 2019 600 Appointment of a voluntary liquidator
21 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-30
06 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2019 AD01 Registered office address changed from Norwich Enterprise Centre 4B Guildhall Hill Norwich Norfolk NR2 1JH England to Rouen House Rouen Road Norwich NR1 1RB on 9 January 2019
11 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
05 Jul 2018 PSC01 Notification of James Robert Pinchbeck as a person with significant control on 5 July 2018
05 Jul 2018 PSC01 Notification of Joanna Clarke as a person with significant control on 5 July 2018